Website Logo

El Cajon, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in El Cajon.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Alejandro Calera, El Cajon CA

Address: 12505 Royal Rd Spc 90 El Cajon, CA 92021
Bankruptcy Case 09-16373-LA7 Overview: "El Cajon, CA resident Alejandro Calera's 10/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-06."
Alejandro Calera — California

Andre Jerard Calhoun, El Cajon CA

Address: 2675 Fletcher Pkwy Apt 109 El Cajon, CA 92020-2127
Brief Overview of Bankruptcy Case 15-04776-LA7: "The bankruptcy record of Andre Jerard Calhoun from El Cajon, CA, shows a Chapter 7 case filed in 2015-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2015."
Andre Jerard Calhoun — California

Elizabeth Ann Calkins, El Cajon CA

Address: 1725 Manfred Ct El Cajon, CA 92021-3665
Snapshot of U.S. Bankruptcy Proceeding Case 15-03855-LA7: "Elizabeth Ann Calkins's bankruptcy, initiated in 2015-06-09 and concluded by 09.21.2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Calkins — California

Michael Alan Calkins, El Cajon CA

Address: 1725 Manfred Ct El Cajon, CA 92021-3665
Bankruptcy Case 15-03855-LA7 Overview: "The bankruptcy filing by Michael Alan Calkins, undertaken in June 2015 in El Cajon, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Michael Alan Calkins — California

James Bruce Callahan, El Cajon CA

Address: 15379 Oak Creek Rd # 43 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 12-14374-LT7: "The bankruptcy filing by James Bruce Callahan, undertaken in 2012-10-26 in El Cajon, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
James Bruce Callahan — California

Maria Calleja, El Cajon CA

Address: 1279 Pepper Dr El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 10-10007-MM7: "The bankruptcy filing by Maria Calleja, undertaken in June 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-09-08 after liquidating assets."
Maria Calleja — California

Jose L Calvillo, El Cajon CA

Address: 8617 Vista Del Verde El Cajon, CA 92021
Concise Description of Bankruptcy Case 12-02195-MM77: "The bankruptcy record of Jose L Calvillo from El Cajon, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2012."
Jose L Calvillo — California

Salvador Camarena, El Cajon CA

Address: 1415 E Lexington Ave Apt 111 El Cajon, CA 92019
Bankruptcy Case 13-08608-LA7 Summary: "El Cajon, CA resident Salvador Camarena's August 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-07."
Salvador Camarena — California

Maxine Camp, El Cajon CA

Address: 1040 E Washington Ave Apt 6 El Cajon, CA 92020
Concise Description of Bankruptcy Case 09-18092-LA77: "The case of Maxine Camp in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 11/24/2009 and discharged early 02/23/2010, focusing on asset liquidation to repay creditors."
Maxine Camp — California

Angelo N Campagna, El Cajon CA

Address: 13465 Camino Canada Ste 106 Pmb 234 El Cajon, CA 92021
Bankruptcy Case 13-09812-MM7 Summary: "The bankruptcy record of Angelo N Campagna from El Cajon, CA, shows a Chapter 7 case filed in October 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2014."
Angelo N Campagna — California

Spencer Campbell, El Cajon CA

Address: 1024 Greenfield Dr El Cajon, CA 92021-3227
Concise Description of Bankruptcy Case 15-02766-LA77: "The bankruptcy record of Spencer Campbell from El Cajon, CA, shows a Chapter 7 case filed in 04.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2015."
Spencer Campbell — California

Donisha Campbell, El Cajon CA

Address: 1322 N 1st St Apt 4 El Cajon, CA 92021-3360
Concise Description of Bankruptcy Case 15-05814-LT77: "The case of Donisha Campbell in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early December 8, 2015, focusing on asset liquidation to repay creditors."
Donisha Campbell — California

Terry Campbell, El Cajon CA

Address: 548 Terra Ln El Cajon, CA 92019
Bankruptcy Case 10-03907-PB7 Overview: "The case of Terry Campbell in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-11 and discharged early Jun 14, 2010, focusing on asset liquidation to repay creditors."
Terry Campbell — California

Edward Richard Campbell, El Cajon CA

Address: 1285 E Washington Ave Spc 30 El Cajon, CA 92019-3046
Brief Overview of Bankruptcy Case 15-00259-LT7: "In a Chapter 7 bankruptcy case, Edward Richard Campbell from El Cajon, CA, saw their proceedings start in 2015-01-20 and complete by Apr 14, 2015, involving asset liquidation."
Edward Richard Campbell — California

Jeffery Scott Campbell, El Cajon CA

Address: 1233 E Madison Ave Apt 14 El Cajon, CA 92021-6405
Concise Description of Bankruptcy Case 15-07901-CL77: "Jeffery Scott Campbell's Chapter 7 bankruptcy, filed in El Cajon, CA in 2015-12-10, led to asset liquidation, with the case closing in 2016-03-09."
Jeffery Scott Campbell — California

Gloria Campbell, El Cajon CA

Address: 2268 Chatham St El Cajon, CA 92020
Brief Overview of Bankruptcy Case 10-14276-PB7: "Gloria Campbell's Chapter 7 bankruptcy, filed in El Cajon, CA in August 2010, led to asset liquidation, with the case closing in 2010-11-27."
Gloria Campbell — California

Apryl Campbell, El Cajon CA

Address: 1233 E Madison Ave Apt 14 El Cajon, CA 92021-6405
Bankruptcy Case 15-07901-CL7 Summary: "The case of Apryl Campbell in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-12-10 and discharged early Mar 9, 2016, focusing on asset liquidation to repay creditors."
Apryl Campbell — California

Leticia Campos, El Cajon CA

Address: 9041 El Dorado Pkwy Spc 19 El Cajon, CA 92021
Bankruptcy Case 10-02931-LT7 Summary: "In a Chapter 7 bankruptcy case, Leticia Campos from El Cajon, CA, saw her proceedings start in February 25, 2010 and complete by 2010-06-02, involving asset liquidation."
Leticia Campos — California

Gloria Jean Canada, El Cajon CA

Address: 330 W Madison Ave Apt C El Cajon, CA 92020
Bankruptcy Case 13-04809-LA7 Overview: "Gloria Jean Canada's Chapter 7 bankruptcy, filed in El Cajon, CA in 05.07.2013, led to asset liquidation, with the case closing in August 16, 2013."
Gloria Jean Canada — California

Concepcion Cano, El Cajon CA

Address: 948 S Sunshine Ave Apt 19 El Cajon, CA 92020
Concise Description of Bankruptcy Case 10-11366-MM77: "In El Cajon, CA, Concepcion Cano filed for Chapter 7 bankruptcy in Jun 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2010."
Concepcion Cano — California

Eduardo Cano, El Cajon CA

Address: 12044 Royal Rd Spc 17 El Cajon, CA 92021
Bankruptcy Case 10-10037-PB7 Summary: "In El Cajon, CA, Eduardo Cano filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Eduardo Cano — California

Monte Cantrell, El Cajon CA

Address: 1716 N Mollison Ave El Cajon, CA 92021
Bankruptcy Case 10-05948-LT7 Overview: "The case of Monte Cantrell in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-12 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Monte Cantrell — California

Jon R Cantwell, El Cajon CA

Address: 1940 Verde Gln El Cajon, CA 92019
Bankruptcy Case 12-14420-LA7 Summary: "El Cajon, CA resident Jon R Cantwell's October 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2013."
Jon R Cantwell — California

Debra M Capp, El Cajon CA

Address: 1120 Pepper Dr Spc 86 El Cajon, CA 92021
Bankruptcy Case 09-14721-JM7 Summary: "Debra M Capp's Chapter 7 bankruptcy, filed in El Cajon, CA in 2009-09-30, led to asset liquidation, with the case closing in 01.09.2010."
Debra M Capp — California

Paul Brian Caprio, El Cajon CA

Address: 13465 Camino Canada Ste 106 PMB 280 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 11-19066-LA7: "The case of Paul Brian Caprio in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early Feb 28, 2012, focusing on asset liquidation to repay creditors."
Paul Brian Caprio — California

Jose Carbajal, El Cajon CA

Address: 13750 Ridge Hill Rd El Cajon, CA 92021
Bankruptcy Case 10-03073-LA7 Overview: "Jose Carbajal's bankruptcy, initiated in 2010-02-26 and concluded by Jun 8, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Carbajal — California

Jaramillo Rebecca Carlino, El Cajon CA

Address: 589 N Johnson Ave Unit 243 El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 13-08170-LT7: "In a Chapter 7 bankruptcy case, Jaramillo Rebecca Carlino from El Cajon, CA, saw her proceedings start in 2013-08-14 and complete by November 2013, involving asset liquidation."
Jaramillo Rebecca Carlino — California

Stephanie Rae Carlson, El Cajon CA

Address: 13843 Camino Canada Apt 36 El Cajon, CA 92021
Bankruptcy Case 13-07133-LT7 Summary: "In a Chapter 7 bankruptcy case, Stephanie Rae Carlson from El Cajon, CA, saw her proceedings start in 2013-07-12 and complete by October 21, 2013, involving asset liquidation."
Stephanie Rae Carlson — California

Leslie Carman, El Cajon CA

Address: 15723 Viewside Ln El Cajon, CA 92021
Concise Description of Bankruptcy Case 10-17217-LA77: "The bankruptcy record of Leslie Carman from El Cajon, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2010."
Leslie Carman — California

Benson Sharon Carmichael, El Cajon CA

Address: 310 E Bradley Ave Apt 33 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 10-05021-MM7: "El Cajon, CA resident Benson Sharon Carmichael's 2010-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2010."
Benson Sharon Carmichael — California

Steven Ray Carmichael, El Cajon CA

Address: 338 S Sunshine Ave El Cajon, CA 92020
Brief Overview of Bankruptcy Case 13-08136-LA7: "El Cajon, CA resident Steven Ray Carmichael's 2013-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 22, 2013."
Steven Ray Carmichael — California

Michael A Carmona, El Cajon CA

Address: 1242 N 1st St Unit 10 El Cajon, CA 92021
Bankruptcy Case 12-04930-MM7 Summary: "In El Cajon, CA, Michael A Carmona filed for Chapter 7 bankruptcy in 04.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-21."
Michael A Carmona — California

Jr William T Carney, El Cajon CA

Address: 1210 Petree St Apt 270 El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 12-00621-LT7: "The bankruptcy record of Jr William T Carney from El Cajon, CA, shows a Chapter 7 case filed in 01.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2012."
Jr William T Carney — California

Charlotte Sabrina Carney, El Cajon CA

Address: 1031 Dennstedt Ct Apt C El Cajon, CA 92020
Bankruptcy Case 13-03557-LA7 Overview: "In a Chapter 7 bankruptcy case, Charlotte Sabrina Carney from El Cajon, CA, saw her proceedings start in April 5, 2013 and complete by Jul 15, 2013, involving asset liquidation."
Charlotte Sabrina Carney — California

Rogelio Carreon, El Cajon CA

Address: 397 Orlando St El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 12-05691-PB7: "In a Chapter 7 bankruptcy case, Rogelio Carreon from El Cajon, CA, saw his proceedings start in 2012-04-20 and complete by August 2012, involving asset liquidation."
Rogelio Carreon — California

Carlos A Carrero, El Cajon CA

Address: 440 Chambers St Apt 105 El Cajon, CA 92020-3288
Concise Description of Bankruptcy Case 15-06729-MM77: "Carlos A Carrero's bankruptcy, initiated in 2015-10-20 and concluded by January 19, 2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Carrero — California

Michele L Carrero, El Cajon CA

Address: 440 Chambers St Apt 105 El Cajon, CA 92020-3288
Brief Overview of Bankruptcy Case 15-06729-MM7: "In El Cajon, CA, Michele L Carrero filed for Chapter 7 bankruptcy in 2015-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-19."
Michele L Carrero — California

Juana Carrillo, El Cajon CA

Address: 425 E Bradley Ave Apt 84 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 12-03781-LA7: "In a Chapter 7 bankruptcy case, Juana Carrillo from El Cajon, CA, saw her proceedings start in March 2012 and complete by Jun 26, 2012, involving asset liquidation."
Juana Carrillo — California

Daniel Torres Carrillo, El Cajon CA

Address: 170 S Pierce St El Cajon, CA 92020-4145
Snapshot of U.S. Bankruptcy Proceeding Case 15-00933-LA7: "In a Chapter 7 bankruptcy case, Daniel Torres Carrillo from El Cajon, CA, saw his proceedings start in Feb 18, 2015 and complete by 05.19.2015, involving asset liquidation."
Daniel Torres Carrillo — California

Kelli Marsha Carter, El Cajon CA

Address: 921 S Sunshine Ave Apt 16 El Cajon, CA 92020
Bankruptcy Case 12-04874-MM7 Summary: "The case of Kelli Marsha Carter in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-04 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Kelli Marsha Carter — California

Beverly A Carter, El Cajon CA

Address: 1012 N Anza St Apt 52 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 12-14261-MM7: "In a Chapter 7 bankruptcy case, Beverly A Carter from El Cajon, CA, saw her proceedings start in October 2012 and complete by February 2, 2013, involving asset liquidation."
Beverly A Carter — California

Richard Leland Case, El Cajon CA

Address: 2525 Brown Dr El Cajon, CA 92020
Concise Description of Bankruptcy Case 12-01481-MM77: "The bankruptcy record of Richard Leland Case from El Cajon, CA, shows a Chapter 7 case filed in 02/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Richard Leland Case — California

Gina C Caserma, El Cajon CA

Address: 1717 Chatsbury St El Cajon, CA 92021
Bankruptcy Case 11-19989-PB7 Overview: "In El Cajon, CA, Gina C Caserma filed for Chapter 7 bankruptcy in Dec 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Gina C Caserma — California

Marco Casillas, El Cajon CA

Address: 1840 Harbison Canyon Rd El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 10-06275-LT7: "Marco Casillas's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-04-16, led to asset liquidation, with the case closing in July 2010."
Marco Casillas — California

Elisa Castillo, El Cajon CA

Address: 1210 Petree St Apt 290 El Cajon, CA 92020-2432
Bankruptcy Case 15-03832-CL7 Summary: "The bankruptcy record of Elisa Castillo from El Cajon, CA, shows a Chapter 7 case filed in 2015-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2015."
Elisa Castillo — California

Jovan Isidro Castillo, El Cajon CA

Address: 310 E Bradley Ave Apt 40 El Cajon, CA 92021-8928
Concise Description of Bankruptcy Case 15-02596-LT77: "El Cajon, CA resident Jovan Isidro Castillo's 04/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2015."
Jovan Isidro Castillo — California

Breanna Suzanne Castillo, El Cajon CA

Address: 310 E Bradley Ave Apt 40 El Cajon, CA 92021-8928
Snapshot of U.S. Bankruptcy Proceeding Case 15-02596-LT7: "The case of Breanna Suzanne Castillo in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early July 21, 2015, focusing on asset liquidation to repay creditors."
Breanna Suzanne Castillo — California

Jaime Castillo, El Cajon CA

Address: 1430 E Lexington Ave Spc 39 El Cajon, CA 92019
Bankruptcy Case 12-05896-LA7 Summary: "Jaime Castillo's bankruptcy, initiated in 2012-04-26 and concluded by 2012-07-25 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Castillo — California

Terry R Castle, El Cajon CA

Address: 1120 Pepper Dr Spc 141 El Cajon, CA 92021
Bankruptcy Case 13-04112-CL7 Summary: "The case of Terry R Castle in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 2013-07-17, focusing on asset liquidation to repay creditors."
Terry R Castle — California

Gregory Castro, El Cajon CA

Address: 736 N Mollison Ave Apt Nob El Cajon, CA 92021
Bankruptcy Case 13-11379-CL7 Overview: "The bankruptcy record of Gregory Castro from El Cajon, CA, shows a Chapter 7 case filed in Nov 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-04."
Gregory Castro — California

Berenice Castro, El Cajon CA

Address: 655 E Washington Ave Unit V El Cajon, CA 92020
Bankruptcy Case 12-03109-LA7 Summary: "Berenice Castro's Chapter 7 bankruptcy, filed in El Cajon, CA in March 5, 2012, led to asset liquidation, with the case closing in Jun 5, 2012."
Berenice Castro — California

Virginia L Castro, El Cajon CA

Address: 933 Peach Ave Apt 8 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-11595-MM7: "In El Cajon, CA, Virginia L Castro filed for Chapter 7 bankruptcy in 11/29/2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Virginia L Castro — California

Jaime Castro, El Cajon CA

Address: 301 Beech St El Cajon, CA 92020
Brief Overview of Bankruptcy Case 09-17907-LA7: "El Cajon, CA resident Jaime Castro's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jaime Castro — California

Yesenia H Castro, El Cajon CA

Address: 380 N Mollison Ave Apt 250 El Cajon, CA 92021
Concise Description of Bankruptcy Case 12-04590-LT77: "Yesenia H Castro's Chapter 7 bankruptcy, filed in El Cajon, CA in 03.30.2012, led to asset liquidation, with the case closing in 2012-07-16."
Yesenia H Castro — California

Judi Catling, El Cajon CA

Address: 365 Wisconsin Ave El Cajon, CA 92020
Bankruptcy Case 10-01888-LT7 Overview: "The case of Judi Catling in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 05.12.2010, focusing on asset liquidation to repay creditors."
Judi Catling — California

Christina Frances Caulfield, El Cajon CA

Address: 938 Layton St El Cajon, CA 92021
Brief Overview of Bankruptcy Case 12-14713-CL7: "The bankruptcy record of Christina Frances Caulfield from El Cajon, CA, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2013."
Christina Frances Caulfield — California

Sara B Cavataio, El Cajon CA

Address: 13910 Shalyn Dr El Cajon, CA 92021
Bankruptcy Case 13-11296-CL7 Summary: "In a Chapter 7 bankruptcy case, Sara B Cavataio from El Cajon, CA, saw her proceedings start in Nov 21, 2013 and complete by March 2014, involving asset liquidation."
Sara B Cavataio — California

Amy C Cave, El Cajon CA

Address: 589 N Johnson Ave Unit 251 El Cajon, CA 92020
Concise Description of Bankruptcy Case 12-15429-LA77: "Amy C Cave's bankruptcy, initiated in 2012-11-21 and concluded by 2013-03-02 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy C Cave — California

James Cavin, El Cajon CA

Address: 410 S 1st St Spc 52 El Cajon, CA 92019
Bankruptcy Case 10-09013-MM7 Overview: "El Cajon, CA resident James Cavin's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
James Cavin — California

Pamela Cavins, El Cajon CA

Address: 360 Travelodge Dr El Cajon, CA 92020
Bankruptcy Case 10-10909-PB7 Overview: "In El Cajon, CA, Pamela Cavins filed for Chapter 7 bankruptcy in 06/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-09."
Pamela Cavins — California

Tommy Caywood, El Cajon CA

Address: 15935 Spring Oaks Rd Spc 182 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 10-11194-MM7: "The case of Tommy Caywood in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 26, 2010 and discharged early Oct 12, 2010, focusing on asset liquidation to repay creditors."
Tommy Caywood — California

Margarito German Cedillo, El Cajon CA

Address: PO Box 20547 El Cajon, CA 92021-0940
Brief Overview of Bankruptcy Case 16-00587-LA7: "The bankruptcy filing by Margarito German Cedillo, undertaken in 02.04.2016 in El Cajon, CA under Chapter 7, concluded with discharge in 2016-05-04 after liquidating assets."
Margarito German Cedillo — California

Rocio Socorro Cedillo, El Cajon CA

Address: PO Box 20547 El Cajon, CA 92021-0940
Bankruptcy Case 16-00587-LA7 Summary: "The bankruptcy filing by Rocio Socorro Cedillo, undertaken in 02.04.2016 in El Cajon, CA under Chapter 7, concluded with discharge in 2016-05-04 after liquidating assets."
Rocio Socorro Cedillo — California

Lizbeth Concepcion Cen, El Cajon CA

Address: 1313 E Main St Spc 44 El Cajon, CA 92021-6539
Brief Overview of Bankruptcy Case 15-05421-CL7: "The bankruptcy record of Lizbeth Concepcion Cen from El Cajon, CA, shows a Chapter 7 case filed in Aug 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2015."
Lizbeth Concepcion Cen — California

Daniel J Centman, El Cajon CA

Address: 205 Richardson Ave El Cajon, CA 92020
Concise Description of Bankruptcy Case 13-10180-LA77: "El Cajon, CA resident Daniel J Centman's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2014."
Daniel J Centman — California

Alvaro Cerda, El Cajon CA

Address: 12505 Royal Rd Spc 24 El Cajon, CA 92021
Bankruptcy Case 13-08944-CL7 Overview: "Alvaro Cerda's Chapter 7 bankruptcy, filed in El Cajon, CA in September 2013, led to asset liquidation, with the case closing in 2013-12-13."
Alvaro Cerda — California

Jorge Ivan Cerecero, El Cajon CA

Address: 1091 S Anza St El Cajon, CA 92020
Bankruptcy Case 13-01983-LA7 Summary: "Jorge Ivan Cerecero's Chapter 7 bankruptcy, filed in El Cajon, CA in February 28, 2013, led to asset liquidation, with the case closing in 06/09/2013."
Jorge Ivan Cerecero — California

Linda Cervantes, El Cajon CA

Address: 244 N Mollison Ave Apt 35 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 10-13538-MM7: "El Cajon, CA resident Linda Cervantes's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-26."
Linda Cervantes — California

Teri L Chamberlain, El Cajon CA

Address: 1205 Jamacha Rd El Cajon, CA 92019
Bankruptcy Case 13-04642-CL7 Summary: "The bankruptcy record of Teri L Chamberlain from El Cajon, CA, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-09."
Teri L Chamberlain — California

Kerry L Chandler, El Cajon CA

Address: 1256 Bostonia St Apt C El Cajon, CA 92021-5030
Bankruptcy Case 15-04764-MM7 Overview: "Kerry L Chandler's bankruptcy, initiated in 07.19.2015 and concluded by October 19, 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry L Chandler — California

Clifford Chapman, El Cajon CA

Address: 1118 Marline Ave El Cajon, CA 92021
Concise Description of Bankruptcy Case 09-17240-LA77: "The case of Clifford Chapman in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 11/09/2009 and discharged early 02/18/2010, focusing on asset liquidation to repay creditors."
Clifford Chapman — California

Jason Wayne Chappell, El Cajon CA

Address: 425 E Bradley Ave Apt 157 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 13-05025-CL7: "In El Cajon, CA, Jason Wayne Chappell filed for Chapter 7 bankruptcy in May 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2013."
Jason Wayne Chappell — California

Matthew T Charder, El Cajon CA

Address: 1315 Pepper Dr Spc 73 El Cajon, CA 92021-1422
Bankruptcy Case 15-04559-MM7 Overview: "In a Chapter 7 bankruptcy case, Matthew T Charder from El Cajon, CA, saw their proceedings start in July 2015 and complete by 10.06.2015, involving asset liquidation."
Matthew T Charder — California

Robert Charity, El Cajon CA

Address: 1186 E Washington Ave El Cajon, CA 92019
Bankruptcy Case 09-16556-LA7 Summary: "The bankruptcy record of Robert Charity from El Cajon, CA, shows a Chapter 7 case filed in 10.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Robert Charity — California

Michael A Charrette, El Cajon CA

Address: 715 Terra Ln El Cajon, CA 92019
Bankruptcy Case 12-13288-MM7 Overview: "The bankruptcy filing by Michael A Charrette, undertaken in 2012-09-29 in El Cajon, CA under Chapter 7, concluded with discharge in 01/08/2013 after liquidating assets."
Michael A Charrette — California

Richard Joel Chase, El Cajon CA

Address: 1105 Peach Ave El Cajon, CA 92021
Concise Description of Bankruptcy Case 11-18711-LT77: "Richard Joel Chase's bankruptcy, initiated in 2011-11-16 and concluded by Mar 8, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Joel Chase — California

Luke Mitchell Chastang, El Cajon CA

Address: 7957 Winter View Ct El Cajon, CA 92021
Bankruptcy Case 09-15397-LT7 Overview: "The bankruptcy record of Luke Mitchell Chastang from El Cajon, CA, shows a Chapter 7 case filed in 2009-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
Luke Mitchell Chastang — California

Herlinda Chavarin, El Cajon CA

Address: 227 S Sunshine Ave Apt 1 El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 13-06704-MM7: "Herlinda Chavarin's Chapter 7 bankruptcy, filed in El Cajon, CA in June 28, 2013, led to asset liquidation, with the case closing in 2013-10-07."
Herlinda Chavarin — California

Jr Tomas G Chavez, El Cajon CA

Address: 3181 Jamacha View Dr El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 13-09348-LA7: "In a Chapter 7 bankruptcy case, Jr Tomas G Chavez from El Cajon, CA, saw his proceedings start in September 2013 and complete by Dec 30, 2013, involving asset liquidation."
Jr Tomas G Chavez — California

Cesar Chavez, El Cajon CA

Address: 12151 Via Elena El Cajon, CA 92019
Brief Overview of Bankruptcy Case 12-05601-MM7: "The bankruptcy record of Cesar Chavez from El Cajon, CA, shows a Chapter 7 case filed in 04.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2012."
Cesar Chavez — California

Adriana Chavez, El Cajon CA

Address: 380 N Mollison Ave Apt 121 El Cajon, CA 92021
Bankruptcy Case 09-17731-LT7 Summary: "The bankruptcy record of Adriana Chavez from El Cajon, CA, shows a Chapter 7 case filed in 2009-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-27."
Adriana Chavez — California

Melinda L Chenault, El Cajon CA

Address: 2038 Crest Dr El Cajon, CA 92021-4308
Snapshot of U.S. Bankruptcy Proceeding Case 15-01264-LA7: "The bankruptcy filing by Melinda L Chenault, undertaken in 02.27.2015 in El Cajon, CA under Chapter 7, concluded with discharge in 2015-06-09 after liquidating assets."
Melinda L Chenault — California

Thomas R Chenault, El Cajon CA

Address: 2038 Crest Dr El Cajon, CA 92021-4308
Concise Description of Bankruptcy Case 15-01264-LA77: "In a Chapter 7 bankruptcy case, Thomas R Chenault from El Cajon, CA, saw their proceedings start in February 2015 and complete by June 9, 2015, involving asset liquidation."
Thomas R Chenault — California

Ruth Cherry, El Cajon CA

Address: 210 Kens Rd El Cajon, CA 92021
Bankruptcy Case 13-10411-LT7 Overview: "Ruth Cherry's bankruptcy, initiated in 2013-10-24 and concluded by 02/02/2014 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Cherry — California

Fred Robert Chesley, El Cajon CA

Address: 13465 Camino Canada Ste 106 PMB 513 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 12-04771-LA7: "In El Cajon, CA, Fred Robert Chesley filed for Chapter 7 bankruptcy in 04/01/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2012."
Fred Robert Chesley — California

Teneara Renee Chestang, El Cajon CA

Address: 1347 Partridge Ave El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 12-01134-PB7: "In El Cajon, CA, Teneara Renee Chestang filed for Chapter 7 bankruptcy in 2012-01-30. This case, involving liquidating assets to pay off debts, was resolved by 04/25/2012."
Teneara Renee Chestang — California

Joanne Chevillon, El Cajon CA

Address: 13792 Highway 8 Business Spc 10 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 10-15820-PB7: "The case of Joanne Chevillon in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 2, 2010 and discharged early 12.19.2010, focusing on asset liquidation to repay creditors."
Joanne Chevillon — California

Benjamin Chouinard, El Cajon CA

Address: 1095 Washington Heights Pl El Cajon, CA 92019
Bankruptcy Case 10-11554-MM7 Overview: "The case of Benjamin Chouinard in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-06-30 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Benjamin Chouinard — California

Ann Marie Christensen, El Cajon CA

Address: 1596 Richandave Ave El Cajon, CA 92019
Concise Description of Bankruptcy Case 12-04696-MM77: "The bankruptcy record of Ann Marie Christensen from El Cajon, CA, shows a Chapter 7 case filed in 2012-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2012."
Ann Marie Christensen — California

Jason Chuba, El Cajon CA

Address: 1610 Hilton Head Ct Apt 1265 El Cajon, CA 92019
Bankruptcy Case 09-18713-LA7 Overview: "In El Cajon, CA, Jason Chuba filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2010."
Jason Chuba — California

Charles Ciampoli, El Cajon CA

Address: 854 Terra Ln El Cajon, CA 92019
Concise Description of Bankruptcy Case 10-02968-LA77: "The bankruptcy record of Charles Ciampoli from El Cajon, CA, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Charles Ciampoli — California

Penny R Clack, El Cajon CA

Address: 1362 E Main St Apt 51 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 12-00143-LA7: "Penny R Clack's bankruptcy, initiated in 01/06/2012 and concluded by 04/10/2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny R Clack — California

Chelsey Elizabeth Clair, El Cajon CA

Address: 1015 Oro St El Cajon, CA 92021-4929
Bankruptcy Case 15-05067-LT7 Summary: "Chelsey Elizabeth Clair's bankruptcy, initiated in 07.31.2015 and concluded by 2015-10-27 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsey Elizabeth Clair — California

Loren James Clark, El Cajon CA

Address: 447 Harbison Canyon Rd El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 13-08900-LT7: "Loren James Clark's bankruptcy, initiated in 08/31/2013 and concluded by 2013-12-10 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren James Clark — California

Forrest D Clark, El Cajon CA

Address: 1140 Cloverleaf Dr El Cajon, CA 92019-3439
Brief Overview of Bankruptcy Case 15-08154-CL7: "El Cajon, CA resident Forrest D Clark's 12/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2016."
Forrest D Clark — California

Corey Robert Kelly Clark, El Cajon CA

Address: 663 S Anza St El Cajon, CA 92020-6601
Bankruptcy Case 15-05647-LA7 Overview: "The bankruptcy record of Corey Robert Kelly Clark from El Cajon, CA, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-01."
Corey Robert Kelly Clark — California

Annette Clark, El Cajon CA

Address: 246 Hart Dr Apt 1405 El Cajon, CA 92021
Concise Description of Bankruptcy Case 10-05825-MM77: "The bankruptcy filing by Annette Clark, undertaken in April 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-07-14 after liquidating assets."
Annette Clark — California

Kenya Rashette Clark, El Cajon CA

Address: 663 S Anza St El Cajon, CA 92020-6601
Concise Description of Bankruptcy Case 15-05647-LA77: "The bankruptcy filing by Kenya Rashette Clark, undertaken in 08/31/2015 in El Cajon, CA under Chapter 7, concluded with discharge in 2015-12-01 after liquidating assets."
Kenya Rashette Clark — California

Linda Ann Clark, El Cajon CA

Address: 1935 Estela Dr El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 11-20041-LA7: "Linda Ann Clark's bankruptcy, initiated in 12.13.2011 and concluded by Mar 13, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Ann Clark — California

Gregory T Clark, El Cajon CA

Address: 11616 Avenida Marcella El Cajon, CA 92019
Bankruptcy Case 13-02105-LT7 Summary: "In a Chapter 7 bankruptcy case, Gregory T Clark from El Cajon, CA, saw their proceedings start in 2013-02-28 and complete by Jun 9, 2013, involving asset liquidation."
Gregory T Clark — California

Explore Free Bankruptcy Records by State